Dissolved
Dissolved 2017-07-05
Company Information for ESK ESTATES LTD.
EDINBURGH, EH6,
|
Company Registration Number
SC464441
Private Limited Company
Dissolved Dissolved 2017-07-05 |
Company Name | |
---|---|
ESK ESTATES LTD. | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC464441 | |
---|---|---|
Date formed | 2013-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-31 01:19:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH CROLLA |
||
MARCELLO CROLLA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCO CATERING CO. LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
BROUGHTON PROPERTIES LIMITED | Director | 1991-12-19 | CURRENT | 1991-12-06 | Active | |
GRASSMARKET TRADING LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
BR79 LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-10-25 | |
BR73 LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2017-02-28 | |
GR42 LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2017-04-11 | |
GRASSMARKET HOLDINGS LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
MII42 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-01-16 | |
RAP79 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-01-16 | |
ASTI 73 LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2015-01-23 | |
MADE IN ITALY (HOLDINGS) LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2015-01-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CROLLA / 03/05/2017 | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 14 RUTLAND SQUARE EDINBURGH EH1 2BD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 FULL LIST | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CROLLA / 25/11/2013 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-17 |
Appointment of Liquidators | 2016-10-25 |
Resolutions for Winding-up | 2016-10-25 |
Meetings of Creditors | 2016-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESK ESTATES LTD.
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ESK ESTATES LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ESK ESTATES LTD. | Event Date | 2017-02-14 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the Final Meeting of Members and Creditors of the above named Company will be held on 30 March 2017 at 10.00am within the offices of Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR, for the purposes of receiving the Liquidators final report showing how the winding up has been conducted and of hearing any explanations that may be given by the Liquidator. All creditors are entitled to attend in person or by proxy, and a resolution will be passed when the majority in value of those voting have voted in favour of it. Creditors may vote where claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above offices. Date of Appointment: 20 October 2016. Office Holder details: David Forbes Rutherford (IP No: 5736), of Cowan and Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR. Further details: David Forbes Rutherford, Tel: 0131 554 0724. David Forbes Rutherford , Liquidator : Ag FF111790 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESK ESTATES LTD. | Event Date | 2016-10-20 |
David Forbes Rutherford , of Cowan and Partners CA , 60 Constitution Street, Leith, Edinburgh, EH6 6RR . : Further details contact: Tel: 0131 554 0724 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESK ESTATES LTD. | Event Date | 2016-10-20 |
At a general meeting of the Members of the said Company duly convened and held at Cowan & Partners C A, 60 Constitution Street, Leith, Edinburgh, EH6 6RR on 20 October 2016 the following Resolutions were passed as Special and Ordinary Resolutions respectively: That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that David Forbes Rutherford , of Chartered Accountant , 60 Constitution Street, Leith, Edinburgh, EH6 6RR , (IP No 5736), be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Tel:0131 554 0724 Joseph Crolla , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ESK ESTATES LTD. | Event Date | 2016-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held within Cowan and Partners, 60 Constitution Street, Leith, Edinburgh, EH6 6RR , on 20 October 2016 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Cowan and Partners , 60 Constitution Street, Leith, Edinburgh, EH6 6RR , during the two business days preceding the above meeting. Further details contact Tel: 0131 554 0724. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |